logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Dryburgh, John David
    Company Director born in January 1959
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    OF - Director → CIF 0
    Dryburgh, John David
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    OF - Secretary → CIF 0
    Mr John David Dryburgh
    Born in January 1959
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 7
  • 1
    Dryburgh, John David
    Chartered Accountant born in January 1959
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-01-04 ~ 2012-10-16
    OF - Director → CIF 0
  • 2
    Brechin, Pamela
    Administrator born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2019-03-01
    OF - Director → CIF 0
    Brechin, Pamela
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2015-04-01
    OF - Secretary → CIF 0
    icon of calendar 2019-03-01 ~ 2021-04-01
    OF - Secretary → CIF 0
    Mrs Pamela Brechin
    Born in January 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    PE - Has significant influence or controlCIF 0
  • 3
    Moola, Nazeera Ebrahim
    Company Secretary born in April 1971
    Individual
    Officer
    icon of calendar 2005-01-15 ~ 2007-05-04
    OF - Director → CIF 0
    Moola, Nazeera Ebrahim
    Individual
    Officer
    icon of calendar 2002-01-22 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 4
    icon of addressInvestment House, 6 Union Row, Aberdeen
    Dissolved Corporate (22 parents)
    Officer
    2001-11-02 ~ 2002-01-04
    PE - Nominee Secretary → CIF 0
  • 5
    PAULL & WILLIAMSONS
    - 2009-02-24
    icon of addressUnion Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2002-01-04 ~ 2002-01-22
    PE - Secretary → CIF 0
  • 6
    icon of address4, Albert Street, Aberdeen, Uk
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-10-16 ~ 2015-04-01
    PE - Director → CIF 0
  • 7
    BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED - now
    icon of addressInvestment House, 6 Union Row, Aberdeen
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2001-11-02 ~ 2002-01-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PREMIERE SECRETARIAL SERVICES LTD

Previous names
SCOTTS SECRETARIAL SERVICES LIMITED - 2020-10-19
SALESET LIMITED - 2002-01-11
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2020-03-31
1 GBP2019-03-31
Net Assets/Liabilities
1 GBP2020-03-31
1 GBP2019-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2019-04-01 ~ 2020-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-04-01 ~ 2020-03-31
Equity
1 GBP2020-03-31
1 GBP2019-03-31

Related profiles found in government register
  • PREMIERE SECRETARIAL SERVICES LTD
    Info
    SCOTTS SECRETARIAL SERVICES LIMITED - 2020-10-19
    SALESET LIMITED - 2020-10-19
    Registered number SC224913
    icon of address159 Charleston Road North, Cove, Aberdeen AB12 3ST
    Private Limited Company incorporated on 2001-11-02 and dissolved on 2021-08-24 (19 years 9 months). The company status is Dissolved.
    CIF 0
  • PREMIERE SECRETARIAL SERVICES LTD
    S
    Registered number SC224913
    icon of address159, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3ST
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    AVENTINE DRYVAC LLP - 2005-03-08
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    CIF 36 - LLP Designated Member → ME
  • 2
    icon of addressB&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    CIF 35 - LLP Designated Member → ME
  • 3
    GROSVENOR PARK FILM PARTNERSHIP NO.4 LLP - 2002-03-13
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    CIF 27 - LLP Designated Member → ME
  • 4
    CAPITOLINE DRYVAC LLP - 2005-03-11
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    CIF 38 - LLP Designated Member → ME
  • 5
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (34 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    CIF 28 - LLP Designated Member → ME
  • 6
    CHERWELL DRYVAC LLP - 2005-03-02
    icon of addressNew Media Law Llp, 3-4a Little Portland Street, London
    Dissolved Corporate (16 parents)
    Current Assets (Company account)
    1,443,044 GBP2018-07-31
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    CIF 34 - LLP Designated Member → ME
  • 7
    DOWNFIELDS MEDIA LLP - 2002-02-15
    icon of address9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2002-02-06 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 8
    BARROWHILL DEWATERING LLP - 2005-05-19
    BARROWHILL DRYVAC LLP - 2005-03-08
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    975,080 GBP2018-09-30
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    CIF 37 - LLP Designated Member → ME
  • 9
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    CIF 29 - LLP Designated Member → ME
  • 10
    PALENTINE DRYVAC LLP - 2005-03-02
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    CIF 33 - LLP Designated Member → ME
  • 11
    SCOTTS ATLANTIC DISTRIBUTORS LLP - 2002-12-05
    THE CLOSE FILM DISTRIBUTION LLP - 2002-12-23
    icon of addressC/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 12
    THE FOURTH SCOTTS ATLANTIC DISTRIBUTORS LLP - 2004-09-01
    icon of addressKings Head House, 15 London End, Beaconsfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 13
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    CIF 26 - LLP Designated Member → ME
  • 14
    icon of addressC/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (113 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 15
    icon of addressC/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (82 parents)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 16
    icon of addressBird & Bird, 15 Fetter Lane, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    CIF 32 - LLP Designated Member → ME
Ceased 22
  • 1
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2007-02-02
    CIF 10 - LLP Designated Member → ME
  • 2
    icon of addressC/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-12-11
    CIF 15 - LLP Designated Member → ME
  • 3
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2013-04-23
    CIF 24 - LLP Designated Member → ME
  • 4
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2014-12-23
    CIF 22 - LLP Designated Member → ME
  • 5
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2013-04-23
    CIF 31 - LLP Designated Member → ME
  • 6
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-13 ~ 2021-08-24
    CIF 4 - LLP Designated Member → ME
  • 7
    icon of addressC/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2021-08-24
    CIF 25 - LLP Designated Member → ME
  • 8
    ATTRACTION SALE AND LEASEBACK LLP - 2005-02-10
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-24 ~ 2021-08-24
    CIF 21 - LLP Designated Member → ME
  • 9
    icon of addressC/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2021-08-24
    CIF 30 - LLP Designated Member → ME
  • 10
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2007-02-02
    CIF 8 - LLP Designated Member → ME
  • 11
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-11 ~ 2021-08-24
    CIF 3 - LLP Designated Member → ME
  • 12
    SCOTTS ATLANTIC LLP - 2021-02-26
    icon of address1, Century Studios, 141 Station Road, Beaconsfield, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2021-08-31
    CIF 2 - LLP Designated Member → ME
  • 13
    SCOTTS ATLANTIC MEDIA TAX LLP - 2021-02-26
    icon of address1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2021-08-24
    CIF 1 - LLP Designated Member → ME
  • 14
    icon of address1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2021-08-01
    CIF 39 - LLP Designated Member → ME
    icon of calendar 2006-08-22 ~ 2007-02-02
    CIF 7 - LLP Designated Member → ME
  • 15
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2013-04-23
    CIF 23 - LLP Designated Member → ME
  • 16
    icon of addressC/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2015-06-24
    CIF 40 - LLP Designated Member → ME
  • 17
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    icon of addressOffice D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2004-02-24
    CIF 18 - LLP Designated Member → ME
    Officer
    icon of calendar 2005-01-07 ~ 2005-03-24
    CIF 19 - LLP Member → ME
  • 18
    SCOTTS ATLANTIC DISTRIBUTORS LLP - 2002-12-05
    THE CLOSE FILM DISTRIBUTION LLP - 2002-12-23
    icon of addressC/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-04
    CIF 13 - LLP Designated Member → ME
  • 19
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of addressC/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-10-07
    CIF 14 - LLP Designated Member → ME
  • 20
    ERINVALE MEDIA LLP - 2004-02-20
    icon of addressC/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2004-03-16
    CIF 12 - LLP Designated Member → ME
  • 21
    icon of addressC/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-05
    CIF 6 - LLP Designated Member → ME
  • 22
    HEATHERFIELD MEDIA LLP - 2003-02-03
    BROOKFIELD FILM PARTNERSHIP LLP - 2002-05-20
    icon of addressC/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (36 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2003-02-14
    CIF 16 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.